Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §6612 PDF
  • §6612 MS-Word
  • Statute Search
  • Ch. 914-D Contents
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§6611
Title 36: TAXATION
Part 9: TAXPAYER BENEFIT PROGRAMS
Chapter 914-D: 2012 MAINE USE TAX COMPLIANCE PROGRAM
§6613

§6612. Definitions

As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2011, c. 657, Pt. Q, §1 (NEW).]
1.  Lookback period.  "Lookback period" means the period from January 1, 2006 to December 31, 2011.  
[PL 2011, c. 657, Pt. Q, §1 (NEW).]
2.  Program period.  "Program period" means the period from October 1, 2012 to November 30, 2012.  
[PL 2011, c. 657, Pt. Q, §1 (NEW).]
SECTION HISTORY
PL 2011, c. 657, Pt. Q, §1 (NEW).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes